Search icon

MAKUMORA, LLC - Florida Company Profile

Company Details

Entity Name: MAKUMORA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAKUMORA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Sep 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000167620
FEI/EIN Number 81-3736675

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17238 NW 60th Ct, Hialeah, FL, 33015, US
Mail Address: 17238 NW 60 CT, Hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ SASHA ESasha D Manager 17238 NW 60th Ct, Hialeah, FL, 33015
DIAZ SASHA E Agent 17238 NW 60th Ct, Hialeah, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000068167 LAVITRINASAGRADA ACTIVE 2021-05-19 2026-12-31 - 17238 NW 60 CT, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-05-15 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-15 17238 NW 60th Ct, Hialeah, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-15 17238 NW 60th Ct, Hialeah, FL 33015 -
CHANGE OF MAILING ADDRESS 2021-05-15 17238 NW 60th Ct, Hialeah, FL 33015 -
REGISTERED AGENT NAME CHANGED 2021-05-15 DIAZ, SASHA E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-05-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-15
Florida Limited Liability 2016-09-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State